Advanced company searchLink opens in new window

BURNET, WALKER & COMPANY LIMITED

Company number SC027265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.26(Scot) Return of final meeting of voluntary winding up
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
15 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 45,000
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 45,000
19 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 19 March 2014
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
18 Oct 2012 AP01 Appointment of Mr Nigel Richens as a director
18 Oct 2012 TM01 Termination of appointment of Eric Cooper as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
16 Sep 2011 AA Accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
08 Apr 2011 TM01 Termination of appointment of James Harrison as a director
22 Dec 2010 AP01 Appointment of Mr Eric Lilford Cooper as a director
30 Jul 2010 AA Accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
21 Aug 2009 AA Accounts made up to 31 December 2008
21 Jul 2009 363a Return made up to 18/07/09; full list of members
17 Sep 2008 AA Accounts made up to 31 December 2007
21 Jul 2008 363a Return made up to 18/07/08; full list of members
14 Feb 2008 287 Registered office changed on 14/02/08 from: pricewaterhousecoopers erskine house 68-73 queen street edinburgh EH2 4NH